Collections Management (Other Keyword)

976-1,000 (3,754 Records)

Divide-Cut Section Archaeological Survey 1974-1976, Archival Photograph 0065_0148 (2015)
IMAGE Robert Thorne.

Black and white negative, Bob Roll 3, Frame 5, View of Jerry Turner III Site, Facing West; N.D. during the Divide-Cut Section Archaeological Survey 1974-1976 in the Tennessee-Tombigbee Waterway area in Tishomingo County, Mississippi.


Divide-Cut Section Archaeological Survey 1974-1976, Archival Photograph 0065_0149 (2015)
IMAGE Robert Thorne.

Black and white negative, Bob Roll 3, Frame 6, View of Martin Long Site, Facing East; N.D. during the Divide-Cut Section Archaeological Survey 1974-1976 in the Tennessee-Tombigbee Waterway in the Tishomingo County, Mississippi.


Divide-Cut Section Archaeological Survey 1974-1976, Archival Photograph, 0065_0139 (2015)
IMAGE Robert Thorne.

Black and white negative, Bob Roll 2, Frame 18, View of Chert Quarry (Woodruff Branch Quarry Site), Facing East-Northeast; N.D. during the Divide-Cut Section Archaeological Survey 1974-1976 in the Tennessee-Tombigbee Waterway area in Tishomingo County, Mississippi.


Divide-Cut Section Archaeological Survey 1974-1976, Archival Photograph, 0065_0146 (2015)
IMAGE Robert Thorne.

Black and white negative, Bob Roll 3, Frame 3, View of Jerry Turner II site, Facing West; N.D. during the Divide-Cut Section Archaeological Survey 1974-1976 in the Tennessee-Tombigbee Waterway area in Tishomingo County, Mississippi.


Document History of Civil War Letters and Notes, 2000.027_0224 (1976)
DOCUMENT Full-Text Uploaded by: system user

Various copies of letters and notes about the establishment of four forts throughout the United States during the Civil War, including Fort Fenton in Port Tobacco, Maryland.


Documentary History Copies, Collected Historical Documents, 2000.027_0250 (1980)
DOCUMENT Full-Text Nicholas B. Sceetz.

Enclosed in this file is the shelf list of Jesuit archive holdings under Blossom Point and Cedar Point Neck headings. These documents include an updated description of Cedar Point Neck Estate Post Antebellum; a collection of 1649 Early Blossom Point Patents; a reverse copy of Griffin Map 1712; a 1718 lease between William Hunter and John Suttles; a 1721 lease between William Hunter and John Copshaw; a reverse copy of a 1700's McCan map; minutes and resolutions from the early 1800's; a list of...


Documentary History of Cedar Point Neck, 2000.027_0221 (1980)
DOCUMENT Full-Text Lorena S. Walsh.

Documentary history of the Cedar Point Neck beginning from circa 1642 to 1942. The document includes maps of what was grown, lists of the cash crops, owners and farmers of the land, and the inventory of the tenants' assets. Also included are details of the history of the Ballast House.


Documentary History, 1890 Description of the Blossom Point Farms, 2000.027_0246 (1890)
DOCUMENT Full-Text Uploaded by: system user

A historical description of the Blossom Point Farms and what was produced in 1890. Copied from the original material in the Georgetown University Library.


Documentary History, Annotated Response Letter, Dated 12 April 1878, 2000.027_0243 (1878)
DOCUMENT Full-Text Uploaded by: system user

Historical letter about the construction of the steamboat wharf, and the dimensions of the dock as well as the price of the construction of the wharf. Response to a letter dated 30 March 1878. Includes annotations.


Documentary History, Estimate for Changing Mill at Old Chapel Point, 2000.027_0249 (1906)
DOCUMENT Full-Text Uploaded by: system user

A historic letter written in 1906 in regards to changing the Mill at Old Chapel Point into a Tobacco Barn. Copied from the original material in the Georgetown University Library.


Documentary History, Letter to Port Tobacco, 2000.027_0245 (1881)
DOCUMENT Full-Text Uploaded by: system user

Letter to Port Tobacco discussing the building of a wharf at Blossom Point. Letter copied from the original material in the Georgetown University Library.


Documentary History, Record of Property Dispute, 2000.027_0248 (1905)
DOCUMENT Full-Text Uploaded by: system user

Property line dispute for the boundaries of Cedar Point Neck. Copied from the original material in the Georgetown University Library.


Documentary History, Response Letter, Dated 12 April 1878, 2000.027_0244 (1878)
DOCUMENT Full-Text Uploaded by: system user

A historical letter about the construction of the steamboat wharf and the dimensions of the dock, as well as the price of the construction of the wharf. Response to a letter dated 30 March 1878. Letter copied from the original material in the Georgetown University Library.


Documentation of the Maner / Garnett House Webb Wildlife Management Area, Hampton County, South Carolina (1996)
DOCUMENT Full-Text J.W. Joseph. Robert J. Yallop. Cynthia Gass Rhodes.

This report presented the results of the architectural documentation and archaeological testing of the Maner/Garnett House in Hampton County, South Carolina. The primary objective of this study was to document and provide information on the history of the house site and those associated with its occupation. The project consisted of extensive background research including oral interviews, photo documentation, preparation of measured plans and archaeological shovel testing. The fieldwork and...


Early Blossom Point Patents, 2000.027_0232 (1649)
DOCUMENT Full-Text Uploaded by: system user

Historical patent document for Blossom Point.


Elbert County Group 1982
PROJECT W. Dean Wood. US Army Corps of Engineers Mandatory Center of Expertise for the Curation and Management of Archaeological Collections, St. Louis District. US Army Corps of Engineers, Savannah District.

This investigation is referred to as the “Elbert County Group 1982.” This name is consistent throughout the finding aid, the file folders, and the box labels. The extent of this investigation is a half (0.5) linear inch. The documents date from 1981 to 1982. The investigation occurred in 1981, but the final report was produced in 1982, which may explain the date in the project name. The documents were originally housed in an acidic folder in an acidic cardboard box with numerous collections...


Elbert County Road Relocations 1979
PROJECT US Army Corps of Engineers, Savannah District. US Army Corps of Engineers Mandatory Center of Expertise for the Curation and Management of Archaeological Collections, St. Louis District. Patrick M. Garrow.

This collection is referred to as "Elbert County Road Relocations 1979.” This name is consistent throughout the finding aid, the file folders, and the box labels. The extent of this collection is one (1) linear inch. The documents date from 1978 to 1981. The investigation occurred in 1979, which explains the date in the project name. The range of dates also includes administrative and background materials. The materials were originally housed in acidic file folders in a cardboard box with...


Elbert County Road Relocations 1979, Archival Photograph, 2034-0007 (2017)
IMAGE Veterans Curation Program.

Colored photograph of unidentified artifacts; N.D. during the Elbert County Road Relocations 1979 archaeological investigation in the Richard B. Russell Dam area, in Elbert County, Georgia.


Email from Clara Bennett to Tom Bower, Archeological Field Work, NSWC Site W (1994)
DOCUMENT Full-Text Clara Bennett. Tom Bower.

Email from Clara Bennett to Tom Bower discussing admin building and parking lot (Adelphi) "Site W" Parcel of land at NSWC to be transferred to the Army.


Email from Eleanor Demasco to Gary Buschling and Clara Bennett for Review of Street Light Project (1997)
DOCUMENT Full-Text Eleanor Demasco.

Email asking for input into the Environmental and Historic Preservation section of a report to the NCPC for approval of the street light project along Floral Drive at the Adelphi Laboratory Center.


Email from Robert Craig to Adelphi Research Laboratory, Comments on Environmental Baseline Survey (2000)
DOCUMENT Full-Text Robert Craig.

Email with comments made on an Environmental Baseline Survey (EBS) for Utilities Privatization. Attached to the email are the EBS and Environmental Condition of Property (ECOP) dated 1997.


Email from Robert Craig to Multiple Parties, First Draft Scope of Work for Phase II Study (2000)
DOCUMENT Full-Text Robert Craig.

Email and first draft for the scope of work entitled Phase II Archaeological Investigation in Support of Proposed Small Caliber Arms Range at Blossom Point Research Facility.


Email from Robert Craig to Multiple Parties, Historic Cemetery at Blossom Point (2000)
DOCUMENT Full-Text Robert Craig.

Email detailing the guidance given to the archaeologists conducting an archaeological Phase II investigation of site 18CH162 in reference to a cemetery that was found in the area.


Email from Robert Craig to Multiple Parties, Memorandum for File, Site Visit to 18CH156 (2000)
DOCUMENT Full-Text Robert Craig.

Email for the Memorandum for the File of the site visit at Blossom Point site 18CH156 with the Range Safety Officer and a member of the Army Research Laboratory for the installment of a small arms range and to determine whether the range will overlap into an archaeological sites.


Email from the U.S. Army Research Laboratory, Blossom Point Site Eligibility for National Register (2000)
DOCUMENT Full-Text Robert Craig.

Email from Robert Craig to other members of the Army Research Laboratory in reference to the recommendations of site 18CH156 and its eligibility to be entered into the National Register of Historic Places.